Name: | CORGENE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 868239 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 238 QUAKER RD, POMONA, NY, United States, 10970 |
Address: | 201 ROUTE 306, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 ROUTE 306, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
PEGGY SUE CABILLIS | Chief Executive Officer | 238 QUAKER RD, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2001-08-27 | Address | 201 RT 306, MONSEY, NY, 10952, 0179, USA (Type of address: Principal Executive Office) |
1997-09-09 | 2001-08-27 | Address | 201 RT 306, MONSEY, NY, 10952, 0179, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 1997-09-09 | Address | 201 ROUTE 306, MONSEY, NY, 10952, 0179, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1997-09-09 | Address | 201 ROUTE 306, MONSEY, NY, 10952, 0179, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1993-09-17 | Address | 101 ROUTE 306, BOX 179, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1993-08-11 | 1993-09-17 | Address | % MJC, 101 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1993-08-11 | 1993-09-17 | Address | PO BOX 179, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1983-09-16 | 1993-08-11 | Address | 101 ROUTE 306, BOX 179, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109037 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010827002208 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
990929002258 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
970909002150 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
930917002985 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930811002466 | 1993-08-11 | BIENNIAL STATEMENT | 1992-09-01 |
B020868-4 | 1983-09-16 | CERTIFICATE OF INCORPORATION | 1983-09-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State